- Company Overview for INTERSERVE DEVELOPMENTS NO.6 LIMITED (09256118)
- Filing history for INTERSERVE DEVELOPMENTS NO.6 LIMITED (09256118)
- People for INTERSERVE DEVELOPMENTS NO.6 LIMITED (09256118)
- More for INTERSERVE DEVELOPMENTS NO.6 LIMITED (09256118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
21 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Richard Vose as a director on 15 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Christopher James Edwards as a director on 13 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
17 Sep 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 29 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Julie Helen Downman as a director on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Jeremy Mark White as a director on 22 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Richard Vose as a director on 22 June 2021 | |
14 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
04 Dec 2020 | PSC05 | Change of details for Interserve Investments Limited as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
13 Aug 2020 | TM01 | Termination of appointment of Rajan Goyal as a director on 31 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Stephen Michael Jones as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Ms Julie Helen Downman as a director on 30 June 2020 | |
03 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of Douglas Iain Sutherland as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Rajan Goyal as a director on 25 February 2019 |